COX,BRAITHWAITE & PARTNERS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 00661229
Status Active
Incorporation Date 1 June 1960
Company Type Private Limited Company
Address BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Luca Padulli as a director on 25 May 2017; Confirmation statement made on 25 April 2017 with updates; Register(s) moved to registered inspection location Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN. The most likely internet sites of COX,BRAITHWAITE & PARTNERS LIMITED are www.coxbraithwaitepartners.co.uk, and www.cox-braithwaite-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Cox Braithwaite Partners Limited is a Private Limited Company. The company registration number is 00661229. Cox Braithwaite Partners Limited has been working since 01 June 1960. The present status of the company is Active. The registered address of Cox Braithwaite Partners Limited is Botanic House Hills Road Cambridge England Cb2 1ph. . CHAMBERS, Natalie is a Secretary of the company. PLATT, Michael Anthony is a Director of the company. Secretary CURTIS, Wendy June has been resigned. Secretary DEMBOVSKY, Mark Jeremy has been resigned. Secretary GOODKIND, Peter John has been resigned. Secretary JESSOP, Peter Philip has been resigned. Director ANNING, Richard John has been resigned. Director CURTIS, Wendy June has been resigned. Director GOODKIND, Peter John has been resigned. Director GROSS, Danielle has been resigned. Director GROSS, Michael Martin Hugo has been resigned. Director PADULLI, Luca has been resigned. Director SUTHERLAND, Donald Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHAMBERS, Natalie
Appointed Date: 03 March 2017

Director
PLATT, Michael Anthony
Appointed Date: 30 September 2014
59 years old

Resigned Directors

Secretary
CURTIS, Wendy June
Resigned: 01 June 2000
Appointed Date: 27 February 1996

Secretary
DEMBOVSKY, Mark Jeremy
Resigned: 27 February 1996
Appointed Date: 31 December 1993

Secretary
GOODKIND, Peter John
Resigned: 03 March 2017
Appointed Date: 01 June 2000

Secretary
JESSOP, Peter Philip
Resigned: 31 December 1993

Director
ANNING, Richard John
Resigned: 01 June 2000
Appointed Date: 27 February 1996
72 years old

Director
CURTIS, Wendy June
Resigned: 01 June 2000
76 years old

Director
GOODKIND, Peter John
Resigned: 03 March 2017
Appointed Date: 01 June 2000
74 years old

Director
GROSS, Danielle
Resigned: 01 June 2000
Appointed Date: 27 February 1996
63 years old

Director
GROSS, Michael Martin Hugo
Resigned: 27 February 1996
79 years old

Director
PADULLI, Luca
Resigned: 25 May 2017
Appointed Date: 03 March 2017
70 years old

Director
SUTHERLAND, Donald Alexander
Resigned: 28 April 2011
Appointed Date: 01 June 2000
71 years old

Persons With Significant Control

Tablespice Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COX,BRAITHWAITE & PARTNERS LIMITED Events

26 May 2017
Termination of appointment of Luca Padulli as a director on 25 May 2017
26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
25 Apr 2017
Register(s) moved to registered inspection location Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
25 Apr 2017
Register inspection address has been changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
04 Apr 2017
Current accounting period extended from 30 September 2017 to 31 December 2017
...
... and 86 more events
09 Nov 1987
Full accounts made up to 31 March 1987

09 Nov 1987
Return made up to 14/08/87; full list of members

15 Aug 1986
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 19/06/86; full list of members

01 Jun 1960
Incorporation